GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
|
dissolution |
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 11th January 2023) of a secretary
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th January 2023
filed on: 16th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Friday 31st December 2021 (was Thursday 30th June 2022).
filed on: 5th, September 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Alpha House 4 Greek Street Stockport Cheshire SK3 8AB. Change occurred on Tuesday 21st December 2021. Company's previous address: Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB.
filed on: 21st, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Saturday 6th December 2014 secretary's details were changed
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th December 2014
filed on: 10th, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 6th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th December 2013
filed on: 11th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th December 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 10th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th December 2012
filed on: 18th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th December 2011
filed on: 15th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th December 2010
filed on: 15th, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 9th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th December 2009
filed on: 9th, December 2009
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sunday 6th December 2009 director's details were changed
filed on: 8th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 21st, September 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 22/12/2008 from c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow SK9 1BJ
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to Wednesday 17th December 2008 - Annual return with full member list
filed on: 17th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 30th, October 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Wednesday 30th January 2008 - Annual return with full member list
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 30th January 2008 - Annual return with full member list
filed on: 30th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 24th, September 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 24th, September 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Period up to Thursday 18th January 2007 - Annual return with full member list
filed on: 18th, January 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to Thursday 18th January 2007 - Annual return with full member list
filed on: 18th, January 2007
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, March 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, March 2006
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2005
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2005
|
incorporation |
Free Download
(9 pages)
|